SIMM CONVEYOR SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Stephen John Lee on 2025-07-31

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Paul Andrew Twigg on 2025-07-21

View Document

15/05/2515 May 2025 Registration of charge 040821100003, created on 2025-04-30

View Document

17/04/2517 April 2025 Notification of Resolute Holdings Ltd as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Andrew Blackburn as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Lindsay Stewart Kitchen as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Alan Maltby as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Alan Maltby as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Lindsay Stewart Kitchen as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Andrew Mark Blackburn as a secretary on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Andrew Blackburn as a director on 2025-04-04

View Document

17/04/2517 April 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

17/04/2517 April 2025 Appointment of Mr Simon Robert Drohan as a director on 2025-04-04

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2010-02-01

View Document

18/10/2418 October 2024 Satisfaction of charge 1 in full

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MALTBY

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY STEWART KITCHEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALTBY / 07/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKBURN / 07/10/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM CONSORT WORKS NORTH ANSTON TRADING ESTATE HOUGHTON ROAD DINNINGTON SOUTH YORKSHIRE S25 4JJ

View Document

02/11/102 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 18300

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR LINDSAY STEWART KITCHEN

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOOT

View Document

02/03/102 March 2010 SECRETARY APPOINTED MR ANDREW MARK BLACKBURN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM BOOT

View Document

26/02/1026 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKBURN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN BOOT / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALTBY / 05/11/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 6 FARM MOUNT NETHERTON HILL FARM WAKEFIELD WEST YORKSHIRE WF4 4TS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0118 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

07/12/007 December 2000 NC INC ALREADY ADJUSTED 07/11/00

View Document

22/11/0022 November 2000 Resolutions

View Document

22/11/0022 November 2000 £ NC 100/26400 07/11/

View Document

22/11/0022 November 2000 Resolutions

View Document

22/11/0022 November 2000 Resolutions

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company